THE SCOTTISH WATER SKI ASSOCIATION LIMITED - DUNFERMLINE


Company Profile Company Filings

Overview

THE SCOTTISH WATER SKI ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DUNFERMLINE and has the status: Active.
THE SCOTTISH WATER SKI ASSOCIATION LIMITED was incorporated 34 years ago on 20/03/1990 and has the registered number: SC123873. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE SCOTTISH WATER SKI ASSOCIATION LIMITED - DUNFERMLINE

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TOWNLOCH
DUNFERMLINE
KY12 0HT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/03/2023 21/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELIZABETH MAY ANDERSON Secretary 2020-10-25 CURRENT
MR STUART FRANCIS SHAW BAILLIE Apr 1969 British Director 2018-10-28 CURRENT
KAREN MARGARET CORNWELL Mar 1974 Scottish Director 2021-11-18 CURRENT
MR CHRISTOPHER JAMES HERON Feb 1986 British Director 2020-01-14 CURRENT
MS GEORGINA AMY HUTCHISON Mar 2000 British Director 2023-10-29 CURRENT
MR OLIVER JESSOP Jul 1984 British Director 2018-10-28 CURRENT
DR KEVIN LOCHHEAD Oct 1964 British Director 2018-10-28 CURRENT
MR JOHN CHARLES RADFORD Jul 1954 British Director 2020-10-25 CURRENT
MRS ELIZABETH MAY ANDERSON Dec 1967 British Director 2020-10-25 CURRENT
JANET BONTHRONE SOMERVILLE CHRISTIE May 1952 British Secretary 1992-01-26 UNTIL 1995-02-12 RESIGNED
GORDON KIRK Feb 1973 British Director 2002-02-17 UNTIL 2009-02-28 RESIGNED
MRS KIM JOHNSTON Mar 1980 British Director 2018-10-28 UNTIL 2023-10-29 RESIGNED
MR DUNCAN MCINTYRE HOPE Jan 1945 British Director 1993-05-14 UNTIL 2000-02-07 RESIGNED
STEPHEN MICHAEL HICKEY Sep 1955 British Director 1998-02-15 UNTIL 1999-02-14 RESIGNED
MR ZAK PAUL HEGARTY May 1991 Irish Director 2017-06-01 UNTIL 2020-08-27 RESIGNED
MR ANDREW GERALD HASLAM Jan 1957 British Director 2001-02-18 UNTIL 2017-10-29 RESIGNED
GUY KIRKWOOD HARROWER May 1966 British Director 2005-02-13 UNTIL 2010-02-14 RESIGNED
ANGUS GRAHAM Feb 1959 Director 1995-02-12 UNTIL 1997-02-16 RESIGNED
BRIAN JAMES GORDON Jul 1965 British Director 2001-02-18 UNTIL 2017-04-10 RESIGNED
DAVID ALBERT HUME Apr 1947 British Director 1990-03-20 UNTIL 1992-12-12 RESIGNED
ANGUS GRAHAM Feb 1959 Secretary 1995-02-12 UNTIL 1997-02-16 RESIGNED
MS ANNE-LISE MACKENZIE Aug 1988 British Director 2017-10-29 UNTIL 2019-01-22 RESIGNED
MR IAN DOCTOR Mar 1962 British Secretary 1998-02-15 UNTIL 1999-02-14 RESIGNED
MR JOHN WILLIAM TAYLOR Secretary 2016-10-23 UNTIL 2018-10-28 RESIGNED
MR ALEXANDER GEORGE STEER Jun 1959 Britscot Secretary 1997-04-14 UNTIL 1998-02-15 RESIGNED
DAVID FRASER MCMILLAN Oct 1966 British Secretary 1999-02-14 UNTIL 2000-02-07 RESIGNED
GORDON KIRK Feb 1973 British Secretary 2005-02-13 UNTIL 2009-02-28 RESIGNED
CAROL ROSE MACKENZIE Sep 1962 Secretary 1990-03-20 UNTIL 1992-01-26 RESIGNED
ANGUS GRAHAM Secretary 2000-03-01 UNTIL 2005-02-13 RESIGNED
JULIE DONCASTER Feb 1982 Scottish Director 2016-03-01 UNTIL 2018-10-28 RESIGNED
MR NEIL HANNAY DAVIDSON Jul 1965 British Director 2001-02-18 UNTIL 2011-02-13 RESIGNED
MR IAN CURRIE Oct 1962 British Director 2018-02-13 UNTIL 2018-08-16 RESIGNED
STEPHEN MILO CLAYTON Jun 1958 British Director 2007-03-20 UNTIL 2016-10-23 RESIGNED
RODERICK SUTHERLAND CLARKE Apr 1979 British Director 2006-02-13 UNTIL 2013-02-24 RESIGNED
JANET BONTHRONE SOMERVILLE CHRISTIE May 1952 British Director 1992-01-26 UNTIL 1995-02-12 RESIGNED
CAMPBELL THORNTON CAVANA Nov 1951 British Director 2006-02-13 UNTIL 2017-10-29 RESIGNED
RODERICK NEAL BURGESS Aug 1952 British Director 1990-03-20 UNTIL 1997-02-16 RESIGNED
MR IAN DOCTOR Mar 1962 British Director 1997-04-14 UNTIL 1999-02-14 RESIGNED
MRS LAURA BAXTER May 1983 British Director 2019-08-24 UNTIL 2020-01-10 RESIGNED
MR ALFREDO ALONGHI Sep 1961 British Director 2020-10-25 UNTIL 2021-02-24 RESIGNED
MARTIN JUDE KERR Oct 1971 British Director 1996-02-18 UNTIL 1997-07-31 RESIGNED
MRS CAROLE ANNE COONEY Jun 1971 British Director 2021-06-01 UNTIL 2023-10-29 RESIGNED
KEITH SIMPSON FORREST Jun 1961 British Director 1998-09-27 UNTIL 1999-02-14 RESIGNED
DEREK JOHN LAUDER May 1958 British Director 1993-02-01 UNTIL 1995-02-12 RESIGNED
STEWART ALASDAIR LIDDELL Jul 1967 British Director 2001-02-18 UNTIL 2008-02-17 RESIGNED
TARA SAMANTHA FILSELL May 1988 British Director 2009-06-09 UNTIL 2013-02-24 RESIGNED
DAVID FRASER MCMILLAN Oct 1966 British Director 1999-02-14 UNTIL 2000-02-07 RESIGNED
CAROL ROSE MACKENZIE Sep 1962 Director 1991-02-20 UNTIL 1992-01-26 RESIGNED
MR CALLUM WILLIAM, DOBSON MARK Jul 1987 Director 2014-02-23 UNTIL 2019-12-30 RESIGNED
MR ANDREW COLIN MCGUIGAN Mar 1965 British Director 2018-10-28 UNTIL 2019-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIDEAWAY COUNTRY HOLIDAYS LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
THE FINTRY HILLS ESTATE COMPANY LTD KEIGHLEY ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
CHESHIRE LAKES COMMUNITY INTEREST COMPANY CREWE ENGLAND Dissolved... TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
NOMINATIONS (GLASGOW) LIMITED GLASGOW Active DORMANT 69102 - Solicitors
J. & D. WILKIE, LIMITED KIRRIEMUIR Active FULL 13200 - Weaving of textiles
NOMINATIONS (STORNOWAY) LIMITED GLASGOW Active DORMANT 69102 - Solicitors
SCANSCOT PROPERTIES LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GROWING CONCERN SCOTLAND LTD. PERTH Active DORMANT 81300 - Landscape service activities
THE ELECTRIC CYCLE COMPANY LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
TECHSOLVE LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 26200 - Manufacture of computers and peripheral equipment
IN AND OUT FITNESS AUCHTERARDER LTD EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
EDEN SERVICES (SCOTLAND) LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
W.D. MARK & SONS LTD NORTH BERWICK Dissolved... DORMANT 93110 - Operation of sports facilities
G2G COACHING LIMITED EDINBURGH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GTTB LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
G2G EDUCATION SERVICES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GRANTON ART STUDIOS LTD EDINBURGH SCOTLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
HARPER MACLEOD LLP GLASGOW Active FULL None Supplied
BMG CONSULTANTS LLP EAST LINTON SCOTLAND Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
The Scottish Water Ski Association Ltd - Accounts to registrar (filleted) - small 23.1.2 2023-07-07 31-03-2023 £105,466 Cash £197,184 equity
The Scottish Water Ski Association Ltd - Accounts to registrar (filleted) - small 18.2 2022-08-09 31-03-2022 £125,664 Cash £220,315 equity
The Scottish Water Ski Association Ltd - Accounts to registrar (filleted) - small 18.2 2021-05-29 31-03-2021 £174,163 Cash £185,846 equity
The Scottish Water Ski Association Ltd - Accounts to registrar (filleted) - small 18.2 2020-11-26 31-03-2020 £123,938 Cash £172,674 equity
The Scottish Water Ski Association Ltd - Accounts to registrar (filleted) - small 18.1 2018-07-21 31-03-2018 £109,601 Cash £183,808 equity